- Company Overview for GE CAPITAL UK LIMITED (02549477)
- Filing history for GE CAPITAL UK LIMITED (02549477)
- People for GE CAPITAL UK LIMITED (02549477)
- Charges for GE CAPITAL UK LIMITED (02549477)
- Insolvency for GE CAPITAL UK LIMITED (02549477)
- Registers for GE CAPITAL UK LIMITED (02549477)
- More for GE CAPITAL UK LIMITED (02549477)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 May 2015 | AP03 | Appointment of Mrs Myriam Rita Soper as a secretary on 30 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Neil Anthony Fuller as a director on 17 April 2015 | |
27 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
24 Dec 2014 | MR01 | Registration of charge 025494770005, created on 19 December 2014 | |
24 Dec 2014 | MR01 | Registration of charge 025494770006, created on 19 December 2014 | |
19 Dec 2014 | MISC | Section 519 | |
16 Dec 2014 | MR01 | Registration of charge 025494770003, created on 10 December 2014 | |
16 Dec 2014 | MR01 | Registration of charge 025494770004, created on 10 December 2014 | |
01 Dec 2014 | TM02 | Termination of appointment of Gina Esposito as a secretary on 19 November 2014 | |
30 Oct 2014 | AP01 | Appointment of Barry John O'byrne as a director on 24 October 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr Niclas Peter Neglen as a director on 18 August 2014 | |
08 May 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
02 Apr 2014 | TM01 | Termination of appointment of Patricia Halliday as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Rajesh Gupta as a director | |
06 Jan 2014 | CH01 | Director's details changed for Mr Neil Anthony Fuller on 10 July 2012 | |
16 Sep 2013 | MR01 | Registration of charge 025494770001 | |
16 Sep 2013 | MR01 | Registration of charge 025494770002 | |
28 Aug 2013 | CH01 | Director's details changed for Elizabeth Noel Harwerth on 27 August 2013 | |
27 Aug 2013 | CH03 | Secretary's details changed for Gina Esposito on 27 August 2013 | |
27 Aug 2013 | CH03 | Secretary's details changed for Lorna Curry on 27 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Mr Neil Anthony Fuller on 27 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Rajesh Gupta on 27 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Patricia Marie Halliday on 27 August 2013 |